Search icon

SIX PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SIX PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000058380
FEI/EIN Number 651017960

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1825 TAMIAMI TR., F-1, PORT CHARLOTTE, FL, 33948
Mail Address: 2475 SUFFOLK ST., PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENSEMAN JAMES A President 2475 SUFFOLK ST., PORT CHARLOTTE, FL, 33948
SENSEMAN JAMES A Director 2475 SUFFOLK ST., PORT CHARLOTTE, FL, 33948
SENSEMAN JAMES A Agent 1825 TAMIAMI TR., PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-03-20 1825 TAMIAMI TR., F-1, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 2008-03-20 SENSEMAN, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 1825 TAMIAMI TR., F-1, PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 1825 TAMIAMI TR., F-1, PORT CHARLOTTE, FL 33948 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000084607 TERMINATED 1000000571571 CHARLOTTE 2014-01-08 2024-01-15 $ 446.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000298874 TERMINATED 1000000152113 CHARLOTTE 2009-12-04 2030-02-16 $ 3,181.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000298908 TERMINATED 1000000152116 CHARLOTTE 2009-12-04 2030-02-16 $ 1,493.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09001150183 TERMINATED 1000000118517 3374 396 2009-04-10 2029-04-15 $ 1,948.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09001171593 TERMINATED 1000000118518 3374 392 2009-04-10 2029-04-22 $ 992.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-08-10
Domestic Profit 2000-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State